- Company Overview for SL PROPERTIES FRANCIS RD LTD (08944342)
- Filing history for SL PROPERTIES FRANCIS RD LTD (08944342)
- People for SL PROPERTIES FRANCIS RD LTD (08944342)
- Charges for SL PROPERTIES FRANCIS RD LTD (08944342)
- More for SL PROPERTIES FRANCIS RD LTD (08944342)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2019 | PSC02 | Notification of Res Multas Holdings Ltd as a person with significant control on 7 October 2019 | |
10 Dec 2019 | PSC07 | Cessation of Nicholas James Sellman as a person with significant control on 7 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 6 Martins Court Hindley Wigan WN2 4AZ on 25 May 2018 | |
01 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
10 Sep 2015 | MR01 | Registration of charge 089443420003, created on 7 September 2015 | |
10 Sep 2015 | MR01 | Registration of charge 089443420002, created on 7 September 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 268 Highbridge Road Sutton Coldfield B73 5RB to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 August 2015 | |
23 Dec 2014 | AP01 | Appointment of Yuet Mei Ng as a director on 15 August 2014 | |
18 Aug 2014 | MR01 | Registration of charge 089443420001, created on 15 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
18 Mar 2014 | NEWINC | Incorporation |